Ythan Consultants Ltd

General information

Name:

Ythan Consultants Limited

Office Address:

7 Queens Gardens AB15 4YD Aberdeen

Number: SC374443

Incorporation date: 2010-03-09

Dissolution date: 2021-10-13

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was situated in Aberdeen with reg. no. SC374443. This company was set up in the year 2010. The office of this company was located at 7 Queens Gardens . The zip code for this place is AB15 4YD. This firm was officially closed on 2021-10-13, which means it had been active for eleven years.

According to the enterprise's executives list, there were two directors: Claire B. and Matthew B..

Executives who had control over the firm were as follows: Matthew B. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Claire B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Claire B.

Role: Director

Appointed: 09 March 2010

Latest update: 5 March 2023

Matthew B.

Role: Director

Appointed: 09 March 2010

Latest update: 5 March 2023

People with significant control

Matthew B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Claire B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 22 March 2020
Confirmation statement last made up date 08 March 2019
Annual Accounts 18 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 November 2014
Annual Accounts 18 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 October 2015
Annual Accounts 7 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 7 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 17 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 17 November 2012
Annual Accounts 11 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 11 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 13th, October 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

30 Craigpark Circle

Post code:

AB41 9FH

City / Town:

Ellon

HQ address,
2013

Address:

30 Craigpark Circle

Post code:

AB41 9FH

City / Town:

Ellon

HQ address,
2014

Address:

Cookston

Post code:

AB41 8DE

City / Town:

Ellon

HQ address,
2015

Address:

Cookston

Post code:

AB41 8DE

City / Town:

Ellon

HQ address,
2016

Address:

Cookston

Post code:

AB41 8DE

City / Town:

Ellon

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
11
Company Age

Closest Companies - by postcode